Advanced company searchLink opens in new window

TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD.

Company number SC602583

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2019 MR01 Registration of charge SC6025830002, created on 25 October 2019
01 Nov 2019 CH03 Secretary's details changed for Mr Christopher Riordan on 1 November 2019
30 Oct 2019 MR01 Registration of charge SC6025830001, created on 25 October 2019
04 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
16 Aug 2019 AP03 Appointment of Mr Christopher Riordan as a secretary on 16 August 2019
15 Aug 2019 PSC05 Change of details for Fr Flow Control Valves Bidco Limited as a person with significant control on 28 June 2019
29 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
29 Jul 2019 PSC05 Change of details for Fr Flow Control Valves Bidco Limited as a person with significant control on 28 June 2019
29 Jul 2019 PSC02 Notification of Fr Flow Control Valves Bidco Limited as a person with significant control on 28 June 2019
29 Jul 2019 PSC07 Cessation of Weir Group Holdings Limited as a person with significant control on 28 June 2019
04 Jul 2019 TM01 Termination of appointment of John Heasley as a director on 28 June 2019
04 Jul 2019 TM01 Termination of appointment of Graham Vanhegan as a director on 28 June 2019
04 Jul 2019 TM01 Termination of appointment of Christopher James Palmer as a director on 28 June 2019
04 Jul 2019 TM02 Termination of appointment of Gillian Kyle as a secretary on 28 June 2019
04 Jul 2019 AP01 Appointment of Mr Ryan Nicholas Zafereo as a director on 28 June 2019
04 Jul 2019 AP01 Appointment of Mr Kerem Can Yilmaz as a director on 28 June 2019
04 Jul 2019 AD01 Registered office address changed from 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland to Clydesdale Bank Exchange Fourth Floor, 20 Waterloo Street Glasgow G2 6BD on 4 July 2019
04 Jul 2019 AP01 Appointment of Mr David Andrew Paradis as a director on 28 June 2019
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 802
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 702
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 3 June 2019
  • GBP 502
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 202
16 Jul 2018 AD01 Registered office address changed from 1 West Regent Street Glasgow G2 1RW United Kingdom to 10th Floor 1 West Regent Street Glasgow G2 1RW on 16 July 2018
16 Jul 2018 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
16 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-16
  • GBP 2